logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hart, Jonathan

    Related profiles found in government register
  • Hart, Jonathan
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trofts, Trofts, Byworth, Nr Petworth, West Sussex, GU28 0HN, United Kingdom

      IIF 1
  • Hart, Jonathan
    British lawyer born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hart, Jonathan
    British solicitor born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Earls Court Road, London, W8 6EJ

      IIF 7 IIF 8
    • icon of address 52, Earls Court Road, London, W8 6EJ, United Kingdom

      IIF 9
    • icon of address 60, Princes Gate Mews, London, SW7 2PR, England

      IIF 10 IIF 11
  • Hart, Jonathan
    British lawyer born in June 1956

    Registered addresses and corresponding companies
    • icon of address C3 Hirzel Court, Hirzel Street, St Peter Port, Guernsey, GY1 2NL

      IIF 12
  • Hart, Jonathan
    British solicitor born in June 1956

    Registered addresses and corresponding companies
    • icon of address 58 Albert Court, London, SW7 2BD

      IIF 13
    • icon of address Flat 1, 50 Onslow Gardens, London, SW7 3QA

      IIF 14 IIF 15
    • icon of address Hale Court, Lincolns Inn, London, WC2A 3UL

      IIF 16
    • icon of address Exfinco House, Sanford Street, Swindon, Wilts, SN1 1QQ

      IIF 17
  • Hart, Jonathan
    British lawyer born in June 1956

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Cloatley Manor, Cloatley, Malmesbury, Wiltshire, SN16 9LQ, England

      IIF 18
  • Hart, Jonathan
    British solicitor born in June 1956

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Cloatley Manor, Cloatley Road, Hankerton, Malmesbury, Wiltshire, SN16 9LQ, United Kingdom

      IIF 19
    • icon of address 4 Sarnia House, Le Truchot, St Peter Port, GY1 1GR, Guernsey

      IIF 20
  • Mr Jonathan Hart
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wysdom Hall, 115 High Street, Burford, OX18 4RG, England

      IIF 21
    • icon of address 60, Princes Gate Mews, London, SW7 2PR, England

      IIF 22 IIF 23 IIF 24
    • icon of address Trofts, Trofts, Byworth, Nr Petworth, West Sussex, GU28 0HN, United Kingdom

      IIF 25
  • Hart, Jonathan
    born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hart, Jonathan
    British company director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cloatley Manor Cloatley Road, Hankerton, Malmesbury, Wiltshire, SN16 9LQ

      IIF 30
  • Hart, Jonathan
    British lawyer born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wysdom Hall, 115 High Street, Burford, Oxfordshire, OX18 4RG, England

      IIF 31
    • icon of address 257a Pavilion Road, 257a Pavilion Road, London, SW1X 0BP, England

      IIF 32
    • icon of address Cloatley Manor Cloatley Road, Hankerton, Malmesbury, Wiltshire, SN16 9LQ

      IIF 33 IIF 34
    • icon of address Cloatley Manor, Cloatley Road, Hankerton, Malmesbury, Wiltshire, SN16 9LQ, England

      IIF 35
    • icon of address Trofts, Trofts, Byworth, Nr Petworth, West Sussex, GU28 0HN, United Kingdom

      IIF 36
    • icon of address St. Vincent House, Admiralty Park, Station Road, Holton Heath, Poole, Dorset, BH16 6HX, England

      IIF 37
  • Hart, Jonathan
    British solicitor born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Earls Court Road, Kensington, London, W8 6EJ, United Kingdom

      IIF 38
    • icon of address Cloatley Manor Cloatley Road, Hankerton, Malmesbury, Wiltshire, SN16 9LQ

      IIF 39
  • Hart, Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address Shearwater House, Clevedon Hall Estate, Clevedon, Avon, BS21 7RD

      IIF 40
    • icon of address Cloatley Manor Cloatley Road, Hankerton, Malmesbury, Wiltshire, SN16 9LQ

      IIF 41 IIF 42 IIF 43
    • icon of address Trofts, Byworth, Nr Petworth, West Sussex, GU28 0HN, United Kingdom

      IIF 44
  • Hart, Jonathan
    Canadian writer born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Springfield Meadow, Flat 1, 4springfield Meadows, Weybridge, Surrey, KT13 8AJ, England

      IIF 45
  • Hart, Jonathan

    Registered addresses and corresponding companies
    • icon of address Wysdom Hall, 115 High Street, Burford, OX18 4RG, England

      IIF 46
    • icon of address Wysdom Hall, 115 High Street, Burford, Oxfordshire, OX18 4RG, England

      IIF 47
    • icon of address Shearwater House, Clevedon Hall Estate, Clevedon, Avon, BS21 7RD

      IIF 48 IIF 49
    • icon of address 60, Princes Gate Mews, London, SW7 2PR, England

      IIF 50 IIF 51 IIF 52
    • icon of address Trofts, Trofts, Byworth, Nr Petworth, West Sussex, GU28 0HN, United Kingdom

      IIF 53
    • icon of address Mazars, 5th Floor, Merck House, Seldown Lane, Poole, BH15 1TW, England

      IIF 54
    • icon of address Merck House, Seldown Lane, Poole, BH15 1TW, England

      IIF 55
    • icon of address St. Vincent House, Admiralty Park, Station Road, Holton Heath, Poole, Dorset, BH16 6HX, England

      IIF 56
    • icon of address Tower House, Parkstone Road, Poole, BH15 2JH, England

      IIF 57 IIF 58 IIF 59
    • icon of address 4 Sarnia House, Le Truchot, St Peter Port, Guernsey, GY1 1GR

      IIF 67
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Trofts Trofts, Byworth, Nr Petworth, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2025-04-30
    Officer
    icon of calendar 2014-04-22 ~ now
    IIF 1 - Director → ME
    icon of calendar 2023-02-14 ~ now
    IIF 53 - Secretary → ME
  • 2
    60 PRINCES GATE MEWS RTM COMPANY LIMITED - 2014-06-27
    icon of address 60 Princes Gate Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2012-12-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address St. Vincent House Admiralty Park, Station Road, Holton Heath, Poole, Dorset, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 56 - Secretary → ME
  • 4
    icon of address Tower House, Parkstone Road, Poole, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 60 - Secretary → ME
  • 5
    icon of address 60 Princes Gate Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2024-10-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address Trofts, Byworth, Nr Petworth, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    286,767 GBP2024-12-24
    Officer
    icon of calendar 2004-06-25 ~ now
    IIF 44 - Secretary → ME
  • 7
    icon of address 60 Princes Gate Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 8
    icon of address Cloatley Grange Cloatley, Hankerton, Nr. Malmesbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-10 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2008-04-21 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 60 Princes Gate Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-12-09 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address 60 Princes Gate Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-27 ~ now
    IIF 51 - Secretary → ME
  • 11
    icon of address Wysdom Hall, 115 High Street, Burford, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2015-10-26 ~ dissolved
    IIF 47 - Secretary → ME
  • 12
    icon of address Cloatley Manor Cloatley, Hankerton, Malmesbury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address Tower House, Parkstone Road, Poole, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,399,843 GBP2024-01-31
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 62 - Secretary → ME
  • 14
    icon of address Tower House, Parkstone Road, Poole, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 63 - Secretary → ME
  • 15
    icon of address Tower House, Parkstone Road, Poole, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 59 - Secretary → ME
  • 16
    icon of address Tower House, Parkstone Road, Poole, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    813,796 GBP2024-01-31
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 57 - Secretary → ME
  • 17
    icon of address Merck House, Seldown Lane, Poole, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 55 - Secretary → ME
  • 18
    PREVAIL PARTNERS (MARITIME) LIMITED - 2019-01-15
    icon of address Tower House, Parkstone Road, Poole, England
    Active Corporate (4 parents)
    Equity (Company account)
    -861,451 GBP2024-01-31
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 66 - Secretary → ME
  • 19
    icon of address Tower House, Parkstone Road, Poole, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,083 GBP2024-01-31
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 61 - Secretary → ME
  • 20
    icon of address Tower House, Parkstone Road, Poole, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 58 - Secretary → ME
  • 21
    icon of address Tower House, Parkstone Road, Poole, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 64 - Secretary → ME
  • 22
    icon of address Mazars, 5th Floor, Merck House, Seldown Lane, Poole, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 54 - Secretary → ME
  • 23
    icon of address 60 Princes Gate Mews, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,760,108 GBP2024-05-31
    Officer
    icon of calendar 1998-06-19 ~ now
    IIF 11 - Director → ME
    icon of calendar 2010-08-25 ~ now
    IIF 46 - Secretary → ME
  • 24
    icon of address 60 Princes Gate Mews, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 4 - Director → ME
  • 25
    icon of address 60 Princes Gate Mews, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -707,429 GBP2024-07-31
    Officer
    icon of calendar 2015-07-09 ~ now
    IIF 3 - Director → ME
    icon of calendar 2015-07-30 ~ now
    IIF 52 - Secretary → ME
  • 26
    icon of address Tower House, Parkstone Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 65 - Secretary → ME
  • 27
    icon of address Cloatley Manor Cloatley Road, Hankerton, Malmesbury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 35 - Director → ME
  • 28
    CLOATLEY MANAGEMENT LIMITED - 2020-05-26
    icon of address Trofts Trofts, Byworth, Nr Petworth, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,878 GBP2024-05-31
    Officer
    icon of calendar 2014-05-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    60 PRINCES GATE MEWS RTM COMPANY LIMITED - 2014-06-27
    icon of address 60 Princes Gate Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2011-04-27 ~ 2025-02-17
    IIF 50 - Secretary → ME
  • 2
    icon of address St. Vincent House Admiralty Park, Station Road, Holton Heath, Poole, Dorset, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2016-08-11 ~ 2016-09-20
    IIF 37 - Director → ME
  • 3
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2024-04-04
    IIF 28 - LLP Member → ME
  • 4
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -72,621 GBP2021-12-31
    Officer
    icon of calendar 2017-12-22 ~ 2022-04-01
    IIF 38 - Director → ME
  • 5
    icon of address 52 Earls Court Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    606,043 GBP2024-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2020-04-24
    IIF 9 - Director → ME
  • 6
    icon of address 52 Earls Court Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    180,028 GBP2024-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2020-04-24
    IIF 8 - Director → ME
  • 7
    icon of address 52 Earls Court Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,100,777 GBP2024-12-31
    Officer
    icon of calendar 2017-12-22 ~ 2022-04-01
    IIF 7 - Director → ME
  • 8
    DYER STREET NOMINEES LIMITED - 1986-12-09
    UNITELM LIMITED - 1978-12-31
    icon of address 5 Fleet Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-11-01
    IIF 16 - Director → ME
  • 9
    CHARLES RUSSELL PENSION TRUSTEES LIMITED - 2014-11-03
    CHARLES RUSSELL SOLICITORS LIMITED - 1994-03-02
    PEAKE COMPANY FORMATIONS LIMITED - 1992-01-10
    icon of address 5 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-12-31
    IIF 17 - Director → ME
  • 10
    icon of address The Cove, Lamorna, Penzance, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -170,346 GBP2018-03-31
    Officer
    icon of calendar 2014-01-10 ~ 2014-05-26
    IIF 19 - Director → ME
  • 11
    icon of address 48 Queen's Gate Terrace, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,425 GBP2023-09-29
    Officer
    icon of calendar 2008-02-11 ~ 2010-06-02
    IIF 33 - Director → ME
  • 12
    MULTISTYLE LIMITED - 1998-12-02
    icon of address 257a Pavilion Road 257a Pavilion Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -15,621,000 GBP2024-03-31
    Officer
    icon of calendar 2023-05-06 ~ 2024-12-16
    IIF 32 - Director → ME
  • 13
    HAMPDEN COMPLIANCE PLC - 1998-07-23
    HAMPDEN RUSSELL PLC. - 1997-06-25
    DOCUMENT STORAGE PLC - 1986-10-17
    JORDANS 338 PUBLIC LIMITED COMPANY - 1986-04-21
    icon of address Hampden House Great Hampden, Great Missenden, Buckinghamshire
    Active Corporate (5 parents, 1345 offsprings)
    Officer
    icon of calendar 1992-10-13 ~ 1994-08-18
    IIF 13 - Director → ME
  • 14
    icon of address Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-11-30 ~ 1997-06-30
    IIF 39 - Director → ME
    icon of calendar ~ 1997-06-30
    IIF 49 - Secretary → ME
  • 15
    HRD LTD - 2004-01-16
    H.R.D. LIMITED - 1997-09-12
    HYDRO RESEARCH & DEVELOPMENT LIMITED - 1997-09-01
    HYDRO RESEARCH & DEVELOPMENT (UK) LIMITED - 1985-11-01
    icon of address Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-06-30
    IIF 48 - Secretary → ME
  • 16
    HYDRO-LOGIC SERVICES (INTERNATIONAL) LIMITED - 2024-01-10
    HRD (ASIA PACIFIC) LTD - 2016-03-11
    icon of address Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1995-03-22 ~ 1997-06-30
    IIF 42 - Secretary → ME
  • 17
    HYDRO INTERNATIONAL PLC - 2016-09-12
    OUSTSTAR LIMITED - 1982-04-19
    icon of address Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1994-11-14 ~ 1997-06-30
    IIF 30 - Director → ME
    icon of calendar ~ 1997-06-30
    IIF 40 - Secretary → ME
  • 18
    icon of address 31 Southampton Row, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-06-08 ~ 2003-01-16
    IIF 34 - Director → ME
    icon of calendar 2001-11-05 ~ 2004-11-22
    IIF 43 - Secretary → ME
  • 19
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2024-04-03
    IIF 27 - LLP Member → ME
  • 20
    CAPULA HEALTHCARE LIMITED - 2008-06-18
    ELAN TECHNOLOGIES LIMITED - 2006-02-23
    ELAN TECHNOLOGIES PUBLIC LIMITED COMPANY - 2002-08-20
    ELAN EQUIPMENT LIMITED - 1998-05-01
    CENTRAL MEDICALIA LIMITED - 1983-11-11
    icon of address 15 Oxford Court, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-09-03
    IIF 41 - Secretary → ME
  • 21
    icon of address C/o Clark Holt Hardwick House, Prospect Place, Swindon, Wiltshire
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ 1991-12-31
    IIF 15 - Director → ME
  • 22
    CAXTONLEX LIMITED - 1987-06-01
    icon of address C/o Clark Holt Hardwick House, Prospect Place, Swindon, Wiltshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ 1991-12-31
    IIF 14 - Director → ME
  • 23
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2024-04-03
    IIF 29 - LLP Member → ME
  • 24
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2024-04-03
    IIF 26 - LLP Member → ME
  • 25
    icon of address 60 Princes Gate Mews, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-21 ~ 2021-01-04
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 26
    IGNITION OIL LIMITED - 2006-11-01
    icon of address Bentinck House, Bentinck Road, West Drayton, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,538 GBP2023-12-31
    Officer
    icon of calendar 2009-07-08 ~ 2013-01-07
    IIF 67 - Secretary → ME
  • 27
    icon of address Simone Timcke, Flat4, 4 Springfield Meadow, Springfield Meadows, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,309 GBP2024-03-31
    Officer
    icon of calendar 2015-05-25 ~ 2019-09-16
    IIF 45 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.